Box 1
Container
Call Number: RH MS 818
Contains 37 Results:
Lawrence BPWC - Yearbooks, 1944-1945 - 1947-1948, 1968-1969 - 1969-1970
File — Box: 1, Folder: 1
Dates:
1944-1945 - 1947-1948, 1968-1969 - 1969-1970
Kansas Federation BPWC - State Convention - Programs, 1943-1944, 1946 - 1953
File — Box: 1, Folder: 3
Dates:
1943-1944, 1946 - 1953
Lawrence BPWC - Newspaper Clippings
File — Box: 1, Folder: 5
Lawrence BPWC - History, 1919-1947
File — Box: 1, Folder: 7
Scope and Contents
*Manuscript Draft Copy
Dates:
1919-1947
Kansas Federation BPWC - Officers - Past Presidents, 1919-1920 - 1934-1935
File — Box: 1, Folder: 8
Dates:
1919-1920 - 1934-1935
National Federation BPWC - Convention - Programs
File — Box: 1, Folder: 9
Lawrence BPWC - Dinners
File — Box: 1, Folder: 10
Kansas and National Federation BPWC - Brochures
File — Box: 1, Folder: 11
Works Progress Administration (WPA) - Writer's Project - 19th Century Deaths
File — Box: 1, Folder: 12
Scope and Contents
Lists name, birthplace, birthdate, death date, disease leading to death, who paid for burial
Lawrence BPWC - Songs
File — Box: 1, Folder: 13
Kansas Federation BPWC - Correspondence, 1950
File — Box: 1, Folder: 14
Scope and Contents
Contains Photograph
Dates:
1950
Kansas Federation BPWC - Correspondence - Convention - Reports, 1949-1950
File — Box: 1, Folder: 19
Dates:
1949-1950
Kansas Federation BPWC - Correspondence and Reports, 1949-1950
File — Box: 1, Folder: 20
Scope and Contents
Includes Photo and Newspaper
Dates:
1949-1950
Kansas Federation BPWC - 7th District - Convention (Great Bend, KS), 1949
File — Box: 1, Folder: 21
Scope and Contents
Includes newspaper and wrapping paper
Dates:
1949
Kansas Federation BPWC - Regional Conference - Executive Committee, 1949
File — Box: 1, Folder: 23
Dates:
1949
Kansas Federation BPWC - Annual State Convention, 1949
File — Box: 1, Folder: 24
Scope and Contents
Publications, Correspondence, Etc.
Dates:
1949
Kansas Federation BPWC - Correspondence - Elizabeth Hansen, 1949
File — Box: 1, Folder: 25
Dates:
1949